WRIGHT BROS. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Benjamin Peter Lowndes Wright on 2025-03-25

View Document

22/10/2422 October 2024 Amended accounts for a medium company made up to 2023-12-30

View Document

08/10/248 October 2024 Accounts for a medium company made up to 2023-12-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

21/02/2421 February 2024 Appointment of Mr Logan Gowler as a secretary on 2024-02-21

View Document

28/11/2328 November 2023 Registration of charge 045519670006, created on 2023-11-23

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Accounts for a small company made up to 2021-12-26

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2019-12-29

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER LOWNDES WRIGHT / 01/09/2017

View Document

02/02/172 February 2017 SECRETARY APPOINTED MR ROBIN JONATHON COVENTRY HANCOCK

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY CHARLIE O'ROURKE

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER LOWNDES WRIGHT / 18/11/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045519670005

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR CHARLIE O'ROURKE

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN HANCOCK

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045519670004

View Document

16/12/1416 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1323 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1210 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PETER LOWNDES WRIGHT / 06/04/2011

View Document

05/10/105 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JONATHON COVENTRY HANCOCK / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PETER LOWNDES WRIGHT / 01/10/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 11 STONEY STREET BOROUGH MRKET LONDON SE1 9AD

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 18 LETTICE STREET LONDON SW6 4EH

View Document

10/10/0510 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

02/10/022 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company